Name: | BOWMAN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1965 (60 years ago) |
Entity Number: | 184889 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 16 CENTRAL HIGHWAY, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H BOWMAN, JR | Chief Executive Officer | 16 CENTRAL HIGHWAY, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT H BOWMAN, JR | DOS Process Agent | 16 CENTRAL HIGHWAY, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2023-04-18 | Address | 16 CENTRAL HIGHWAY, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2023-04-18 | Address | 16 CENTRAL HIGHWAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-03-23 | 2021-03-04 | Address | 16 CENTRAL HIGHWAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-03-23 | 2023-04-18 | Address | 16 CENTRAL HIGHWAY, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418000572 | 2023-04-18 | BIENNIAL STATEMENT | 2023-03-01 |
210304060745 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190314060144 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
180110006069 | 2018-01-10 | BIENNIAL STATEMENT | 2017-03-01 |
151001006399 | 2015-10-01 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State